- Company Overview for OCEAN YACHT COMPANY LIMITED (02484253)
- Filing history for OCEAN YACHT COMPANY LIMITED (02484253)
- People for OCEAN YACHT COMPANY LIMITED (02484253)
- Charges for OCEAN YACHT COMPANY LIMITED (02484253)
- Insolvency for OCEAN YACHT COMPANY LIMITED (02484253)
- More for OCEAN YACHT COMPANY LIMITED (02484253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2023 | |
31 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2021 | |
24 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2020 | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2019 | |
12 Sep 2018 | LIQ02 | Statement of affairs | |
02 Aug 2018 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2 August 2018 | |
30 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of John Douglas Gunner as a director on 30 June 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of John Douglas Gunner as a secretary on 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |